GREATEST ADVENTURES LIMITED

GREATEST ADVENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGREATEST ADVENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09496141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREATEST ADVENTURES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GREATEST ADVENTURES LIMITED located?

    Registered Office Address
    Mountview Court
    1148 High Road
    N20 0RA Whetstone
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREATEST ADVENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCONEE ENTERPRISES LTD.Mar 18, 2015Mar 18, 2015

    What are the latest accounts for GREATEST ADVENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GREATEST ADVENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 06, 2019

    LRESEX

    Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on Mar 25, 2019

    2 pagesAD01

    Statement of capital following an allotment of shares on Sep 07, 2018

    • Capital: GBP 119.83333
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    5 pagesCS01

    Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom to Michael House Castle Street Exeter Devon EX4 3LQ on Feb 23, 2018

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 22, 2018

    • Capital: GBP 111.1111
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 06, 2017

    • Capital: GBP 108.14814
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 04, 2017

    • Capital: GBP 106.29629
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 21, 2017

    • Capital: GBP 105.18518
    3 pagesSH01

    Director's details changed for Mr Samuel Scott Terry on May 04, 2017

    2 pagesCH01

    Registered office address changed from 495 Green Lanes London N13 4BS England to 495 Green Lanes Palmers Green London N13 4BS on May 31, 2017

    1 pagesAD01

    Confirmation statement made on Mar 18, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Samuel Scott Terry on Mar 18, 2017

    2 pagesCH01

    Registered office address changed from 4-6 Spicer Street Spicer Street St. Albans AL3 4PQ England to 495 Green Lanes London N13 4BS on May 12, 2017

    1 pagesAD01

    Sub-division of shares on Jan 30, 2017

    4 pagesSH02

    Statement of capital following an allotment of shares on Feb 06, 2017

    • Capital: GBP 102.59259
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 06, 2017

    • Capital: GBP 100.74074
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 06, 2017

    • Capital: GBP 104.44444
    3 pagesSH01

    Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to 4-6 Spicer Street Spicer Street St. Albans AL3 4PQ on Oct 18, 2016

    1 pagesAD01

    Who are the officers of GREATEST ADVENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TERRY, Samuel Scott
    N13 4BS Palmers Green
    495 Green Lanes
    London
    United Kingdom
    Director
    N13 4BS Palmers Green
    495 Green Lanes
    London
    United Kingdom
    United KingdomBritish195963520002

    Who are the persons with significant control of GREATEST ADVENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Samuel Scott Terry
    Green Lanes
    N13 4BS London
    495
    England
    Apr 06, 2016
    Green Lanes
    N13 4BS London
    495
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREATEST ADVENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2019Commencement of winding up
    Aug 13, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kikis Kallis
    Mountview Court 1148 High Road
    N20 0RA Whetstone
    London
    practitioner
    Mountview Court 1148 High Road
    N20 0RA Whetstone
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0